J.H.S. (UK) LIMITED
SHEFFIELD

Hellopages » Derbyshire » North East Derbyshire » S21 4BH

Company number 01938833
Status Active
Incorporation Date 14 August 1985
Company Type Private Limited Company
Address BLE (HOLDINGS) LIMITED CHURCH STREET, ECKINGTON, SHEFFIELD, ENGLAND, S21 4BH
Home Country United Kingdom
Nature of Business 43290 - Other construction installation, 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Registered office address changed from Bradley Lomas Electrolok Limited Church Street Eckington Sheffield S21 4BH to Ble (Holdings) Limited Church Street Eckington Sheffield S21 4BH on 31 January 2017; Accounts for a small company made up to 31 December 2015. The most likely internet sites of J.H.S. (UK) LIMITED are www.jhsuk.co.uk, and www.j-h-s-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and two months. J H S Uk Limited is a Private Limited Company. The company registration number is 01938833. J H S Uk Limited has been working since 14 August 1985. The present status of the company is Active. The registered address of J H S Uk Limited is Ble Holdings Limited Church Street Eckington Sheffield England S21 4bh. . BIRT, Giles is a Director of the company. WALKER, Philip George is a Director of the company. Secretary HARVEY, Jacqueline Clare has been resigned. Secretary HARVEY, James has been resigned. Secretary HARVEY JUNIOR, James has been resigned. Director BAYNHAM, Kevin John has been resigned. Director CARTER, Miles Graham has been resigned. Director DRISCOLL, Robert has been resigned. Director HARVEY, James has been resigned. Director HARVEY JUNIOR, James has been resigned. Director PARKES, Paul John has been resigned. The company operates in "Other construction installation".


Current Directors

Director
BIRT, Giles
Appointed Date: 31 October 2012
62 years old

Director
WALKER, Philip George
Appointed Date: 17 April 2013
65 years old

Resigned Directors

Secretary
HARVEY, Jacqueline Clare
Resigned: 31 October 2012
Appointed Date: 07 September 2002

Secretary
HARVEY, James
Resigned: 22 February 1993

Secretary
HARVEY JUNIOR, James
Resigned: 09 September 2002
Appointed Date: 22 February 1993

Director
BAYNHAM, Kevin John
Resigned: 31 October 2012
Appointed Date: 19 February 2010
56 years old

Director
CARTER, Miles Graham
Resigned: 19 April 2013
Appointed Date: 31 October 2012
56 years old

Director
DRISCOLL, Robert
Resigned: 19 February 1993
66 years old

Director
HARVEY, James
Resigned: 14 April 1991
66 years old

Director
HARVEY JUNIOR, James
Resigned: 14 March 2014
66 years old

Director
PARKES, Paul John
Resigned: 29 May 2009
Appointed Date: 01 February 2002
67 years old

Persons With Significant Control

Mr Hugh Philip Trevor-Jones
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gerald John Peters
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mr Trevor Paul Brueton
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mr William Stephen Charles Carter
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

J.H.S. (UK) LIMITED Events

03 Feb 2017
Confirmation statement made on 22 January 2017 with updates
31 Jan 2017
Registered office address changed from Bradley Lomas Electrolok Limited Church Street Eckington Sheffield S21 4BH to Ble (Holdings) Limited Church Street Eckington Sheffield S21 4BH on 31 January 2017
22 Sep 2016
Accounts for a small company made up to 31 December 2015
03 Feb 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 20,000

06 Sep 2015
Accounts for a small company made up to 31 December 2014
...
... and 95 more events
13 Nov 1987
Accounts made up to 31 March 1986

11 Apr 1987
Return made up to 14/01/86; full list of members

11 Apr 1987
Return made up to 14/01/86; full list of members

11 Apr 1987
Return made up to 14/01/87; full list of members

11 Apr 1987
Return made up to 14/01/87; full list of members

J.H.S. (UK) LIMITED Charges

21 June 2002
Mortgage debenture
Delivered: 2 July 2002
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
20 February 1990
Fixed and floating charge
Delivered: 23 February 1990
Status: Satisfied on 12 September 2002
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book & other debts floating…
8 August 1988
Mortgage debenture
Delivered: 11 August 1988
Status: Satisfied on 10 November 1993
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
21 October 1985
Charge
Delivered: 8 November 1985
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book & other debts with a…